SECUREWEST INTERNATIONAL (RISK MANAGEMENT) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Termination of appointment of Jennifer Casson as a director on 2024-06-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Director's details changed for Mr John Casson on 2023-09-14

View Document

21/09/2321 September 2023 Secretary's details changed for Mr John Casson on 2023-09-14

View Document

21/09/2321 September 2023 Change of details for Mr John Casson as a person with significant control on 2023-09-14

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

05/05/235 May 2023 Director's details changed for Mr John Stewart Casson on 2023-05-05

View Document

05/05/235 May 2023 Change of details for Mr John Stewart Casson as a person with significant control on 2023-05-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Certificate of change of name

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Change of details for Mr John Stewart Casson as a person with significant control on 2022-10-03

View Document

10/10/2210 October 2022 Director's details changed for Mr John Stewart Casson on 2022-10-03

View Document

10/10/2210 October 2022 Secretary's details changed for Mr John Casson on 2022-10-03

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Registered office address changed from Forresters House 41 Estover Close Plymouth PL6 7PL England to Woodlands House 45 Estover Close Plymouth PL6 7PL on 2021-11-01

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/03/2120 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM RIVERFORD HOUSE 43 ESTOVER CLOSE PLYMOUTH DEVON PL6 7PL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/12/1915 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER CASSON / 26/09/2018

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN CASSON / 26/09/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEWART CASSON / 17/10/2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER CASSON / 01/01/2013

View Document

27/09/1327 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STEWART CASSON / 01/01/2013

View Document

27/09/1327 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 2 DUKE STREET COURT BRIDGE STREET KINGSBRIDGE DEVON TQ7 1HX

View Document

11/10/1211 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1119 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEWART CASSON / 01/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STEWART CASSON / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CASSON / 01/10/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0917 September 2009 PREVEXT FROM 19/03/2009 TO 31/03/2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 19 March 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/03/07

View Document

05/02/075 February 2007 COMPANY NAME CHANGED CASSON MANAGEMENT SERVICES (INTE RNATIONAL) LIMITED CERTIFICATE ISSUED ON 05/02/07

View Document

06/12/066 December 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/03/06

View Document

04/04/064 April 2006 COMPANY NAME CHANGED GURKHA TREK LIMITED CERTIFICATE ISSUED ON 04/04/06

View Document

10/10/0510 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/03/05

View Document

13/12/0413 December 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/03/04

View Document

01/10/041 October 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/10/0331 October 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/03/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 20/09/03; NO CHANGE OF MEMBERS

View Document

01/11/021 November 2002 RETURN MADE UP TO 20/09/02; NO CHANGE OF MEMBERS

View Document

20/05/0220 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/05/0220 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/03/02

View Document

29/10/0129 October 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 19/03/02

View Document

24/09/0124 September 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 SECRETARY RESIGNED

View Document

20/09/0020 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company